Search icon

CROSSWINDS OF DELRAY ASSOCIATION, INC.

Company Details

Entity Name: CROSSWINDS OF DELRAY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 May 1982 (43 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Aug 1994 (30 years ago)
Document Number: 762200
FEI/EIN Number 59-2191838
Address: 1700 HOMEWOOD BOULEVARD, DELRAY BEACH, FL 33483
Mail Address: 100 E. Linton Blvd., 406B, DELRAY BEACH, FL 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gallup Accounting Agent 100 E. Linton Blvd., 406B, DELRAY BEACH, FL 33483

President

Name Role Address
Dacher, Michel President 100 E. Linton Blvd., 406B DELRAY BEACH, FL 33483

FIRST VICE PRESIDENT

Name Role Address
Bohren, Joyce FIRST VICE PRESIDENT 100 E. Linton Blvd., 406B DELRAY BEACH, FL 33483

2nd Vice President

Name Role Address
Hammer, Suzy 2nd Vice President 100 E. Linton Blvd., 406B DELRAY BEACH, FL 33483

Director

Name Role Address
Gaffin, Joan Director 100 E. Linton Blvd., 406B Delray Beach, FL 33483
Iannella, Phylliss Director 100 E. Linton Blvd., 406B Delrlay Beach, FL 33483
Roche, Mark Director 100 E. Linton Blvd., 406B Delray Beach, FL 33483
Sewak, Bob, Dr. Director 100 E. Linnton Blvd., 406B Delray Beach, FL 33483

Secretary

Name Role Address
Barnet, Gloria Secretary 100 E. Linton Blvd., 406B Delray Beach, FL 33483

Treasurer

Name Role Address
Ekelund, Suzanne Treasurer 100 E. Linton Blvd., 406B Delray Beach, FL 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1700 HOMEWOOD BOULEVARD, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2021-10-15 1700 HOMEWOOD BOULEVARD, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2021-10-15 Gallup Accounting No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-15 100 E. Linton Blvd., 406B, DELRAY BEACH, FL 33483 No data
AMENDED AND RESTATEDARTICLES 1994-08-12 No data No data
REINSTATEMENT 1989-12-26 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-10-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State